- Company Overview for TH&SB SERVICES LIMITED (07068728)
- Filing history for TH&SB SERVICES LIMITED (07068728)
- People for TH&SB SERVICES LIMITED (07068728)
- More for TH&SB SERVICES LIMITED (07068728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Martin Alan Finegold as a director on 10 March 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mr Martin Alan Finegold on 25 June 2012 | |
28 Jun 2012 | CH03 | Secretary's details changed for Mr Nicholas Aspinall on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Nicholas Aspinall on 25 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | TM01 | Termination of appointment of Stuart Sinclair as a director | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
16 Feb 2010 | CERTNM |
Company name changed lexicon house services LIMITED\certificate issued on 16/02/10
|
|
16 Feb 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | TM01 | Termination of appointment of Stuart Lammin as a director | |
11 Jan 2010 | AP01 | Appointment of Mr Stuart William Sinclair as a director | |
10 Nov 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 30 June 2010 |